logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dyke, Michael Sean

    Related profiles found in government register
  • Dyke, Michael Sean
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kencot Manor, Kencot, Lechlade, Gloucestershire, GL7 3QU, England

      IIF 1 IIF 2 IIF 3
  • Dyke, Michael Sean
    British executive director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Dyke, Michael Sean
    British surveyor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 - 20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 9
  • Dyke, Michael Sean
    British company director born in January 1967

    Registered addresses and corresponding companies
  • Dyke, Michael Sean
    British quantity surveyor born in January 1967

    Registered addresses and corresponding companies
    • icon of address 14 Ringsloe Court, Birchington, Kent, CT7 9QR

      IIF 21
  • Mr Michael Sean Dyke
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kencot Manor, Kencot, Lechlade, Gloucestershire, GL7 3QU, England

      IIF 22
    • icon of address Springhill, Asthall Leigh, Witney, Oxfordshire, OX29 9PX, England

      IIF 23
  • Dyke, Michael Sean
    British surveyor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 24
  • Mr Michael Sean Dyke
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 - 20, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 25
    • icon of address 18, Canterbury Road, Whitstable, Kent, CT5 4EY, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 18-20 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    562 GBP2024-04-15
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 18 - 20 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18-20 Canterbury Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -42,822 GBP2024-07-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 18 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 - 20 Canterbury Road, Kent, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,866 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    BE ONSITE
    - now
    BEONSITE - 2012-11-23
    BE ONSITE - 2008-03-20
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-10
    IIF 6 - Director → ME
  • 2
    LENDLEASE CONSTRUCTION (EUROPE) LIMITED - 2025-04-01
    LEND LEASE CONSTRUCTION (EMEA) LIMITED - 2016-07-01
    BOVIS LEND LEASE LIMITED - 2011-02-22
    BOVIS CONSTRUCTION LIMITED - 2000-02-01
    icon of address 30 Crown Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-10
    IIF 5 - Director → ME
  • 3
    LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED - 2025-04-01
    LEND LEASE CONSTRUCTION (SCOTLAND) LIMITED - 2016-07-01
    BOVIS LEND LEASE (SCOTLAND) LIMITED - 2011-02-28
    BOVIS CONSTRUCTION (SCOTLAND) LIMITED - 2000-02-01
    QUITTE LIMITED - 1984-11-29
    icon of address 77 Renfrew Street Clockwise Offices, Savoy Tower, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-10
    IIF 4 - Director → ME
  • 4
    LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED - 2025-04-01
    LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED - 2016-07-01
    BOVIS LEND LEASE HOLDINGS LIMITED - 2011-02-23
    BOVIS GROUP PLC - 1999-12-17
    BOVIS LIMITED - 1999-09-16
    icon of address 30 Crown Place Crown Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-10
    IIF 7 - Director → ME
  • 5
    LENDLEASE CONSULTING (EUROPE) LIMITED - 2025-04-01
    LEND LEASE CONSULTING (EMEA) LIMITED - 2016-07-01
    BOVIS LEND LEASE CONSULTING LIMITED - 2011-02-22
    LEND LEASE PROJECTS LIMITED - 2009-06-26
    LEND LEASE DEVELOPMENT SERVICES (UK) LIMITED - 2005-10-24
    BOVIS EUROPE LIMITED - 2002-11-19
    BOVISREALM LIMITED - 1999-09-22
    BOVIS GROUP LIMITED - 1999-09-16
    icon of address 30 Crown Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-05-10
    IIF 8 - Director → ME
  • 6
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 20 - Director → ME
  • 7
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 19 - Director → ME
  • 8
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 12 - Director → ME
  • 9
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 10 - Director → ME
  • 10
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 14 - Director → ME
  • 11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 13 - Director → ME
  • 12
    icon of address C/o Cpm Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,265 GBP2024-12-31
    Officer
    icon of calendar 1992-02-21 ~ 1998-12-31
    IIF 21 - Director → ME
  • 13
    SEEBOARD HIGHWAY LIGHTING (NO.2) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 18 - Director → ME
  • 14
    SEEBOARD HIGHWAY LIGHTING (NO.3) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 17 - Director → ME
  • 15
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 16 - Director → ME
  • 16
    PREMIER ELECTRICITY LIMITED - 2002-01-28
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ 2007-10-29
    IIF 11 - Director → ME
  • 17
    EDF ENERGY CONTRACTING LIMITED - 2010-11-01
    SEEBOARD CONTRACTING SERVICES LIMITED - 2004-07-26
    ELECTRICITY (UK) LIMITED - 2002-01-08
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.